About

Registered Number: 09018799
Date of Incorporation: 30/04/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Kalamu House, 11 Coldbath Square, London, EC1R 5HL,

 

Based in London, Ichore Group Ltd was registered on 30 April 2014, it has a status of "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULANDER, Christoffer 01 March 2018 - 1
HOFMANN, Carole 23 November 2016 30 June 2018 1
KOCH, Herbert 30 April 2014 30 June 2018 1
WURMSER, Michael 23 November 2016 01 May 2017 1
ÖSTERBERG, Hans Michael 16 May 2020 24 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 05 June 2020
AP01 - Appointment of director 25 May 2020
AD01 - Change of registered office address 26 February 2020
CH01 - Change of particulars for director 14 February 2020
PSC04 - N/A 14 February 2020
AA - Annual Accounts 13 February 2020
DISS40 - Notice of striking-off action discontinued 11 February 2020
PSC04 - N/A 06 February 2020
CH01 - Change of particulars for director 06 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 30 May 2018
RESOLUTIONS - N/A 05 April 2018
PSC01 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
AP01 - Appointment of director 01 March 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 01 December 2017
CH01 - Change of particulars for director 23 November 2017
PSC04 - N/A 13 September 2017
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 29 May 2017
AP04 - Appointment of corporate secretary 23 May 2017
AD01 - Change of registered office address 23 May 2017
CH01 - Change of particulars for director 13 February 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 20 July 2015
AD01 - Change of registered office address 16 July 2015
NEWINC - New incorporation documents 30 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.